Search icon

AMERICAN SERVICE & COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN SERVICE & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN SERVICE & COMPANY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Mar 2003 (22 years ago)
Date of dissolution: 09 Jun 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jun 2010 (15 years ago)
Document Number: P03000033897
FEI/EIN Number 371459527

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 161 GULF WINDS WAY, SANTA ROSA BEACH, FL, 32459
Mail Address: 161 GULF WINDS WAY, SANTA ROSA BEACH, FL, 32459
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCIONETTE KEN C Agent 161 GULF WINDS WAY, SANTA ROSA BEACH, FL, 32459
MARCIONETTE KEN C President 161 GULF WINDS WAY, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-16 161 GULF WINDS WAY, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2010-04-16 161 GULF WINDS WAY, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-16 161 GULF WINDS WAY, SANTA ROSA BEACH, FL 32459 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002178449 LAPSED 09SC002573 CNTY CRT LEON CNTY FL 2009-08-18 2014-10-16 $5,647.20 C. C. DICKSON CO, 456 LAKESHORE PKWY, ROCK HILL, SC 29730

Documents

Name Date
Voluntary Dissolution 2010-06-09
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-04-02
Domestic Profit 2003-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State